DOLBY HOTEL MERSEYSIDE LIMITED
LIVERPOOL DOLBY HOTEL LIVERPOOL LIMITED

Hellopages » Merseyside » Liverpool » L3 4DE

Company number 02687131
Status Active
Incorporation Date 13 February 1992
Company Type Private Limited Company
Address 36-42 CHALONER STREET, QUEENS DOCK, LIVERPOOL, MERSEYSIDE, L3 4DE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 18 July 2016; Confirmation statement made on 13 February 2017 with updates; Accounts for a dormant company made up to 18 July 2015. The most likely internet sites of DOLBY HOTEL MERSEYSIDE LIMITED are www.dolbyhotelmerseyside.co.uk, and www.dolby-hotel-merseyside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Edge Hill Rail Station is 1.7 miles; to Bank Hall Rail Station is 3 miles; to Kirkby Rail Station is 7.2 miles; to Flint Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dolby Hotel Merseyside Limited is a Private Limited Company. The company registration number is 02687131. Dolby Hotel Merseyside Limited has been working since 13 February 1992. The present status of the company is Active. The registered address of Dolby Hotel Merseyside Limited is 36 42 Chaloner Street Queens Dock Liverpool Merseyside L3 4de. . YOUNIS, Adam is a Secretary of the company. YOUNIS, Adam is a Director of the company. YOUNIS, Yahya Hashim is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary TAITTINGER, Amaury Pierre has been resigned. Secretary CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director TAITTINGER, Amaury Pierre has been resigned. Director TAITTINGER, Beatrice Germaine has been resigned. Director TAITTINGER, Veronique Ghislaine has been resigned. Director COMPANY ADMINISTRATORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
YOUNIS, Adam
Appointed Date: 19 July 2007

Director
YOUNIS, Adam
Appointed Date: 19 July 2007
53 years old

Director
YOUNIS, Yahya Hashim
Appointed Date: 19 July 2007
82 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 13 February 1992
Appointed Date: 13 February 1992

Secretary
TAITTINGER, Amaury Pierre
Resigned: 19 July 2007
Appointed Date: 10 May 1994

Secretary
CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 10 May 1994
Appointed Date: 13 February 1992

Nominee Director
MBC NOMINEES LIMITED
Resigned: 13 February 1992
Appointed Date: 13 February 1992

Director
TAITTINGER, Amaury Pierre
Resigned: 19 July 2007
Appointed Date: 29 February 1992
75 years old

Director
TAITTINGER, Beatrice Germaine
Resigned: 16 January 1996
Appointed Date: 29 February 1992
94 years old

Director
TAITTINGER, Veronique Ghislaine
Resigned: 19 July 2007
Appointed Date: 16 January 1996
68 years old

Director
COMPANY ADMINISTRATORS LIMITED
Resigned: 29 February 1992
Appointed Date: 13 February 1992

Persons With Significant Control

Dolby Hotel Liverpool Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOLBY HOTEL MERSEYSIDE LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 18 July 2016
27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
31 Mar 2016
Accounts for a dormant company made up to 18 July 2015
31 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000

17 Apr 2015
Accounts for a dormant company made up to 18 July 2014
...
... and 76 more events
10 Mar 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Mar 1992
Ad 28/02/92--------- £ si 49998@1=49998 £ ic 2/50000

10 Mar 1992
£ nc 1000/100000 21/02/92
19 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Feb 1992
Incorporation

DOLBY HOTEL MERSEYSIDE LIMITED Charges

19 July 2007
Debenture
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2007
Legal charge of licensed premises
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The dolby hotel queens dock liverpool by way of fixed…
23 December 1996
Legal charge
Delivered: 31 December 1996
Status: Satisfied on 9 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 5 the anchorage,east coburne,quayside sefton…
15 January 1996
Debenture
Delivered: 19 January 1996
Status: Satisfied on 9 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 11 June 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side chaloner…
21 January 1993
Debenture
Delivered: 3 February 1993
Status: Satisfied on 11 June 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1992
Charge and assignment
Delivered: 11 December 1992
Status: Satisfied on 28 July 1995
Persons entitled: Barclays Bank PLC
Description: An agreement dated 31/7/92 between the company and dolby…